Advanced company searchLink opens in new window

GARY BOYLAN LIMITED

Company number NI033347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 4.44(NI) Notice of final meeting of creditors
15 Oct 2020 AD01 Registered office address changed from 13 Seaview Warrenpoint Co Down BT34 4SE to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
09 Jul 2020 4.32(NI) Appointment of liquidator compulsory
19 Jul 2016 COCOMP Order of court to wind up
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Gary Boylan on 2 December 2011
16 Dec 2011 CH03 Secretary's details changed for Jacqueline Boylan on 2 December 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
08 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AD01 Registered office address changed from 13 Seaview Warrenpoint Co Down BT34 4SE on 25 November 2009
08 Sep 2009 AC(NI) 31/10/08 annual accts
01 Dec 2008 371S(NI) 02/12/08 annual return shuttle
31 Jul 2008 AC(NI) 31/10/07 annual accts